Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Port Warehouse & Distributing Corp.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2018bk33325
TYPE / CHAPTER
Voluntary / 7

Filed

11-27-18

Updated

3-24-24

Last Checked

1-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2019
Last Entry Filed
Dec 24, 2018

Docket Entries by Quarter

Nov 27, 2018 1 Petition Chapter 7 Voluntary Petition Filed by Sam Della Fera on behalf of Port Warehouse & Distributing Corp.. Declaration Under Penalty of Perjury for Non Individual Debtors due 12/11/2018. Schedule(s) due 12/11/2018.Statement of Financial Affairs for Non-Individuals due 12/11/2018.Summary of Your Assets and Liabilities for Non Individuals due 12/11/2018. Incomplete Filings due by 12/11/2018. (Della Fera, Sam) (Entered: 11/27/2018)
Nov 27, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)( 18-33325) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A37519158, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 11/27/2018)
Nov 28, 2018 2 Meeting of Creditors and Notice of Appointment of Trustee Nancy Isaacson, with 341(a) meeting to be held on 01/03/2019 at 10:00 AM at Suite 1401, One Newark Center. (admin, ) (Entered: 11/28/2018)
Nov 28, 2018 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Schedules A/B,D,E/F,G,H,. If an objection is filed a hearing will be held on: December 18,2018 at 10:00 AM Courtroom 3B. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/27/2018. Objection to Order to Show Cause due by 12/11/2018. (lc) (Entered: 11/28/2018)
Nov 28, 2018 4 Notice of Assets & Request for Notice to Creditors filed by Nancy Isaacson. Proofs of Claim due by 2/26/2019. (Isaacson, Nancy) (Entered: 11/28/2018)
Nov 28, 2018 5 Application For Retention of Professional Greenbaum Rowe Smith & Davis as Attorneys Filed by Nancy Isaacson on behalf of Nancy Isaacson. The follow up deadline is 12/18/2018. (Attachments: # 1 Statement as to Why No Brief is Necessary # 2 Certification # 3 Proposed Order) (Isaacson, Nancy) (Entered: 11/28/2018)
Nov 28, 2018 6 Notice of Appearance and Request for Service of Notice filed by Leonard C. Walczyk on behalf of Tree Realty, LLC. (Walczyk, Leonard) (Entered: 11/28/2018)
Nov 28, 2018 7 Certificate of Service (related document:5 Application for Retention filed by Trustee Nancy Isaacson) filed by Nancy Isaacson on behalf of Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/28/2018)
Dec 1, 2018 8 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 29. Notice Date 11/30/2018. (Admin.) (Entered: 12/01/2018)
Dec 1, 2018 9 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/30/2018. (Admin.) (Entered: 12/01/2018)
Show 8 more entries
Dec 10, 2018 18 Correspondence re: Letter from concernced party (related document:13 Motion re: A) Approving Subordination Pertaining to the Administration Rent Claims of Tree Realty, LLC Pursuant to FRBP 9019 and B) Approving Abandonment of Personal Property Located at 475 Division Street, Building 7, Elizabeth, NJ Pursuant to 11 U.S.C. Sec 544 Filed by Nancy Isaacson on behalf of Nancy Isaacson. (Attachments: # 1 Certification of Nancy Isaacson # 2 Statement as to Why No Brief is Necessary # 3 Proposed Order) filed by Trustee Nancy Isaacson) filed by International Food Science Centre A/S. (jf) (Entered: 12/10/2018)
Dec 11, 2018 19 Certificate of Service (related document:13 Motion (Generic) filed by Trustee Nancy Isaacson, 14 Application to Shorten Time filed by Trustee Nancy Isaacson) filed by Nancy Isaacson on behalf of Nancy Isaacson. (Isaacson, Nancy) (Entered: 12/11/2018)
Dec 11, 2018 20 Missing Document(s): Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,C,D,E/F,G,H, filed by Sam Della Fera on behalf of Port Warehouse & Distributing Corp.. (Della Fera, Sam)INCORRECT EVENT CODE FOR AMENDED LIST OF CREDITORS. Modified TEXT on 12/12/2018 (lc). (Entered: 12/11/2018)
Dec 12, 2018 Missing Documents Deadline Terminated, Reason: ALL DOCUMENTS FILED (lc) (Entered: 12/12/2018)
Dec 12, 2018 Correction Notice in Electronic Filing (related document:20 Missing Document(s) Filed filed by Debtor Port Warehouse & Distributing Corp.). Type of Error: INCORRECT EVENT CODE FOR AMENDED LIST OF CREDITORS, PLEASE REFILE AMENDED LIST OF CREDITORS "ONLY" A FEE APPLES TO ADD CREDITORS. (lc) (Entered: 12/12/2018)
Dec 12, 2018 Minute of Hearing Held, OUTCOME: Granted, Revised Order to be entered by Court (related document(s): 13 Motion (Generic) filed by Nancy Isaacson) (jf) (Entered: 12/12/2018)
Dec 12, 2018 21 Order Granting Motion re: Order Approving Subordination Agreement and Abandonment of Personal Property. (Related Doc # 13). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/12/2018. (jf) (Entered: 12/12/2018)
Dec 13, 2018 22 Amendment to List of Creditors Fee Amount $ 31. Filed by Sam Della Fera on behalf of Port Warehouse & Distributing Corp.. (Della Fera, Sam) (Entered: 12/13/2018)
Dec 13, 2018 Receipt of filing fee for Amended List of Creditors (Fee)( 18-33325-VFP) [misc,amdcma] ( 31.00) Filing Fee. Receipt number A37802342, fee amount $ 31.00. (re: Doc#22) (U.S. Treasury) (Entered: 12/13/2018)
Dec 13, 2018 23 Order Respecting Amendment to Schedule(s) List of Creditors (related document:22 Amended List of Creditors (Fee) filed by Debtor Port Warehouse & Distributing Corp.). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/13/2018. (lc) (Entered: 12/13/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2018bk33325
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
7
Filed
Nov 27, 2018
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jan 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All State Imaging
    American Express
    American Ezpress
    Association Master Trust
    Bank of America
    Cablevision
    Cargo Xpress
    Comfort Temp, Inc.
    Consolidated Fire Systems
    Division of Taxation
    Elizabethtown Gas
    FST Printing
    Glenn and Cheryl Rose
    Guardian Life Insurance Company
    Humphreys Insect Control, Inc.
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Port Warehouse & Distributing Corp.
    475 Division Street
    Building 7
    Elizabeth, NJ 07206
    UNION-NJ
    Tax ID / EIN: xx-xxx7411

    Represented By

    Sam Della Fera
    McManimon, Scotland & Baumann, LLC
    75 Livingston Avenue
    Roseland, NJ 07068
    973-622-1800
    Email: sdellafera@msbnj.com

    Trustee

    Nancy Isaacson
    Greenbaum, Rowe, Smith & Davis LLP
    75 Livingston Ave
    Suite 301
    Roseland, NJ 07068-3701
    (973) 535-1600

    Represented By

    Greenbaum Rowe Smith & Davis LLP
    75 Livingston Avenue
    Roseland, NJ 07068
    Nancy Isaacson
    Greenbaum, Rowe, Smith & Davis LLP
    75 Livingston Ave
    Suite 301
    Roseland, NJ 07068-3701
    (973) 535-1600
    Fax : 973-535-1698
    Email: nisaacson@greenbaumlaw.com
    Nancy Isaacson
    Greenbaum, Rowe, Smith & Davis, LLP
    75 Livingston Avenue
    Roseland, NJ 07068
    (973) 535-1600
    Email: nisaacson@greenbaumlaw.com

    U.S. Trustee

    U.S. Trustee
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 2100
    Newark, NJ 07102
    (973) 645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 5, 2023 Millennium Urban Renewal, LP 11V 2:2023bk13900
    Apr 22, 2022 Fusion Flavor LLC 7 2:2022bk13277
    Jul 30, 2021 Leon Home Improvements, LLC 7 2:2021bk16159
    Apr 18, 2019 United Business Freight Forwarders Limited Liabili 11 2:2019bk17906
    Apr 18, 2019 E Z Mailing Services Inc. 7 2:2019bk17900
    May 2, 2018 KY & Son Express LLC 7 2:2018bk19027
    Dec 18, 2016 Rosado Enterprises, LLC 11 2:16-bk-34012
    Jan 13, 2016 E Z Mailing Services Inc. 11 2:16-bk-10615
    Jan 13, 2016 United Business Freight Forwarders Limited Liabili 11 2:16-bk-10616
    Oct 24, 2014 M&M Logistics Corp 7 2:14-bk-31718
    Apr 30, 2014 950 East Grand Corp. 11 2:14-bk-18609
    Apr 23, 2014 940 East Grand Corp. 11 2:14-bk-17984
    Apr 1, 2013 41-55 Pine, L.L.C. 11 2:13-bk-16996
    Sep 6, 2011 Glick Realty, Corp. 11 2:11-bk-36325
    Aug 17, 2011 Glick Rentals, LLC 11 2:11-bk-34449